logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Le Claire, Kenneth Andrew

    Related profiles found in government register
  • Le Claire, Kenneth Andrew
    British client director - private clients and family born in July 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 12, Castle Street, St Helier, JE2 3RT, Jersey

      IIF 1 IIF 2
  • Le Claire, Kenneth Andrew
    British company director born in July 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 1 Hillbrook Close, Rue De Trachy, St Helier, Jersey, JE2 3JN

      IIF 3 IIF 4 IIF 5
    • icon of address First Floor 40, Esplanade, St Helier, JE2 3QB, Jersey

      IIF 6
  • Le Claire, Kenneth Andrew
    British director born in July 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Esplanade, St. Helier, Jersey, JE2 3QA, Jersey

      IIF 7
    • icon of address 1 Hillbrook Close, Rue De Trachy, St Helier, Jersey, JE2 3JN

      IIF 8
    • icon of address 1, Le Clos Millbrook, La Rue De Trachy, St Helier, Jersey, JE2 3JN

      IIF 9
    • icon of address 2nd Floor Gaspé House, 66-72 Esplanade, St Helier, Jersey, JE2 3QA

      IIF 10
    • icon of address Ifc 5, St Helier, JE1 1ST, Jersey

      IIF 11
  • Le Claire, Kenneth Andrew
    British trust company director born in July 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 1 Hillbrook Close, Rue De Trachy, St Helier, Jersey, JE2 3JN

      IIF 12
  • Le Claire, Kenneth Andrew
    British company director born in July 1962

    Registered addresses and corresponding companies
    • icon of address Union Street, St Helier, Pirouet House, JE2 3RF

      IIF 13
  • Le Claire, Kenneth Andrew
    British trust director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 44 Esplanade, St Helier, Jersey, JE1 3UQ

      IIF 14
  • Le Claire, Kenneth Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Pirouet House, Union Street, St Helier, Jersey, JE2 3RF

      IIF 15
  • Le Claire, Kenneth Andrew
    British manager

    Registered addresses and corresponding companies
    • icon of address Pirouet House, Union Street, St Helier, Jersey, JE2 3RF

      IIF 16
  • Le Claire, Kenneth Andrew
    British trust director

    Registered addresses and corresponding companies
    • icon of address 44 Esplanade, St Helier, Jersey, JE1 3UQ

      IIF 17
  • Mr Kenneth Andrew Le Claire
    British born in July 1962

    Registered addresses and corresponding companies
  • Kenneth Andrew Le Claire
    British born in July 1962

    Registered addresses and corresponding companies
    • icon of address 5, Ifc, St Helier, JE1 1ST, Jersey

      IIF 22
  • Mr Kenneth Andrew Le Claire
    British born in July 1962

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address Third Floor 37, Esplanade, St. Helier, Jersey, JE2 3QA, Channel Islands

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 5 Ifc, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2021-11-19 ~ now
    IIF 21 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 21 - Holds voting rights - More than 25% as trustees of a trustOE
  • 2
    icon of address 5 Ifc, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2021-11-19 ~ now
    IIF 20 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 20 - Ownership of shares - More than 25% as trustees of a trustOE
  • 3
    icon of address 5 Ifc, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2021-11-19 ~ now
    IIF 22 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 22 - Ownership of shares - More than 25% as trustees of a trustOE
Ceased 18
  • 1
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-18 ~ 2023-12-31
    IIF 11 - Director → ME
  • 2
    icon of address 4385, 06345773 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2008-09-05 ~ 2013-03-26
    IIF 9 - Director → ME
  • 3
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,806,568 GBP2023-12-31
    Officer
    icon of calendar 2012-05-21 ~ 2013-05-30
    IIF 6 - Director → ME
  • 4
    icon of address 2 Castle Business Village, Station Road, Hampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,433,406 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-08 ~ 2017-05-08
    IIF 23 - Has significant influence or control over the trustees of a trust OE
  • 5
    icon of address 1 Glass Wharf, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    -144,253 GBP2024-04-05
    Officer
    icon of calendar 2016-04-14 ~ 2020-11-26
    IIF 10 - Director → ME
  • 6
    icon of address 2 Castle Business Village, Station Road, Hampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,303,106 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-08 ~ 2017-05-08
    IIF 24 - Has significant influence or control over the trustees of a trust OE
  • 7
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,996 GBP2021-04-30
    Officer
    icon of calendar 2006-01-27 ~ 2008-10-31
    IIF 3 - Director → ME
    IIF 5 - Director → ME
  • 8
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2008-10-31
    IIF 13 - Director → ME
  • 9
    PROSOFT GLOBAL SOLUTIONS LIMITED - 2004-02-04
    icon of address 5th Floor, 2 Copthall Avenue, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,854 GBP2024-12-31
    Officer
    icon of calendar 2002-05-02 ~ 2005-11-30
    IIF 4 - Director → ME
  • 10
    KAZAKHSTAN TRADING SERVICES LIMITED - 2001-06-14
    KTS OIL SERVICES LIMITED - 2022-01-19
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,459,176 GBP2024-06-30
    Officer
    icon of calendar 2001-08-30 ~ 2011-03-31
    IIF 12 - Director → ME
  • 11
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-07-08 ~ 2023-12-31
    IIF 2 - Director → ME
  • 12
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-07-08 ~ 2023-12-31
    IIF 1 - Director → ME
  • 13
    icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    -463,644 GBP2024-03-31
    Officer
    icon of calendar 2006-12-08 ~ 2007-01-19
    IIF 16 - Director → ME
    icon of calendar 2006-12-08 ~ 2007-01-19
    IIF 15 - Secretary → ME
  • 14
    icon of address 8 Bouverie Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2000-08-04
    IIF 8 - Director → ME
  • 15
    icon of address 5 Ifc, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2021-11-19 ~ 2023-02-07
    IIF 19 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 19 - Holds voting rights - More than 25% as trustees of a trust OE
  • 16
    icon of address 5 Ifc, St Helier, Jersey
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2021-11-19 ~ 2023-02-07
    IIF 18 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 18 - Ownership of shares - More than 25% as trustees of a trust OE
  • 17
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2005-11-30
    IIF 14 - Director → ME
    icon of calendar 2004-02-20 ~ 2004-02-20
    IIF 17 - Secretary → ME
  • 18
    icon of address 11 Redan House 23 Redan Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    358 GBP2024-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.